Company NameForegate Properties Limited
Company StatusDissolved
Company Number04481329
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMarian Elizabeth Piggott
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 August 2009)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address5 Blakeley Dell
Raby Mere
Wirral
Merseyside
CH63 0NJ
Wales
Secretary NameAndrew Piggott
NationalityBritish
StatusClosed
Appointed01 January 2007(4 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address5 Blakeley Dell
Raby Mere
Wirral
CH63 0NJ
Wales
Director NameAndrew Piggott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleInsurance Broker
Correspondence Address5 Blakeley Dell
Raby Mere
Wirral
CH63 0NJ
Wales
Secretary NameMr Ron Oswald Addis
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameMrs Patricia Addis
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2006)
RolePeronal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farm
Lyonshall
Kington
Herefordshire
HR5 3JN
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressArduinus
5 Blakeley Dell
Raby Mere
Wirral
CH63 0NJ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardClatterbridge
Built Up AreaBirkenhead

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
4 September 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
28 August 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
16 August 2007Return made up to 09/07/07; full list of members (6 pages)
27 April 2007Ad 01/02/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 April 2007New director appointed (2 pages)
5 February 2007Registered office changed on 05/02/07 from: wetherall house raymond street chester CH1 4EL (1 page)
5 February 2007New secretary appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Secretary resigned (1 page)
23 January 2007Return made up to 09/07/06; full list of members (6 pages)
3 October 2005Accounts for a dormant company made up to 31 July 2005 (1 page)
8 September 2005Return made up to 09/07/05; full list of members (6 pages)
7 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
29 September 2004New director appointed (2 pages)
20 September 2004Director resigned (1 page)
20 September 2004Return made up to 09/07/04; full list of members (6 pages)
10 December 2003Return made up to 09/07/03; full list of members (6 pages)
10 December 2003Registered office changed on 10/12/03 from: 105-109 boughton chester CH3 5BH (1 page)
18 November 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: 12-14 saint mary's street newport shropshire TF10 7AB (1 page)
5 August 2002Secretary resigned (1 page)
5 August 2002Director resigned (1 page)